Edge Ne Cic NORTH SHIELDS


Edge Ne Cic is a community interest company registered at 19 Albion House, West Percy Street, North Shields NE29 0DW. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-03-22, this 5-year-old company is run by 1 director.
Director Collette D., appointed on 22 March 2019.
The company is officially categorised as "child day-care activities" (Standard Industrial Classification: 88910).
The last confirmation statement was sent on 2022-12-07 and the due date for the following filing is 2023-12-21. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Edge Ne Cic Address / Contact

Office Address 19 Albion House
Office Address2 West Percy Street
Town North Shields
Post code NE29 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11899358
Date of Incorporation Fri, 22nd Mar 2019
Industry Child day-care activities
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Collette D.

Position: Director

Appointed: 22 March 2019

Margaret M.

Position: Director

Appointed: 17 January 2023

Resigned: 15 March 2024

Susan U.

Position: Director

Appointed: 06 September 2022

Resigned: 02 January 2023

Louis S.

Position: Director

Appointed: 06 September 2022

Resigned: 14 March 2024

Jessica B.

Position: Director

Appointed: 06 September 2022

Resigned: 09 January 2023

Barry M.

Position: Director

Appointed: 06 September 2022

Resigned: 27 March 2024

Rebekah H.

Position: Director

Appointed: 10 March 2021

Resigned: 06 September 2022

John-Paul T.

Position: Director

Appointed: 05 July 2019

Resigned: 27 March 2023

Joanna T.

Position: Director

Appointed: 24 April 2019

Resigned: 06 September 2022

Andy S.

Position: Secretary

Appointed: 09 April 2019

Resigned: 20 March 2024

Christopher C.

Position: Director

Appointed: 02 April 2019

Resigned: 06 September 2022

Andy S.

Position: Director

Appointed: 22 March 2019

Resigned: 09 April 2019

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Collette D. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Andy S. This PSC and has 75,01-100% voting rights.

Collette D.

Notified on 22 March 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Andy S.

Notified on 22 March 2019
Ceased on 20 March 2024
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand88 25258 655
Current Assets88 25261 082
Debtors 2 427
Net Assets Liabilities3 137-40 945
Other Debtors 2 427
Property Plant Equipment1 5265 172
Other
Accrued Liabilities Deferred Income82 837105 632
Accumulated Depreciation Impairment Property Plant Equipment1 3352 090
Administrative Expenses188 931362 754
Average Number Employees During Period335
Cost Sales308 917357 465
Creditors86 641107 199
Fixed Assets1 5265 172
Gross Profit Loss189 605319 200
Increase From Depreciation Charge For Year Property Plant Equipment 755
Interest Payable Similar Charges Finance Costs171528
Net Current Assets Liabilities1 611-46 117
Operating Profit Loss674-43 554
Profit Loss On Ordinary Activities After Tax299-44 082
Profit Loss On Ordinary Activities Before Tax503-44 082
Property Plant Equipment Gross Cost2 8617 262
Taxation Social Security Payable2041 567
Tax Tax Credit On Profit Or Loss On Ordinary Activities204 
Total Additions Including From Business Combinations Property Plant Equipment 4 401
Total Assets Less Current Liabilities3 137-40 945
Trade Creditors Trade Payables3 600 
Turnover Revenue498 522676 665

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
2024/03/27 - the day director's appointment was terminated
filed on: 27th, March 2024
Free Download (1 page)

Company search